Search icon

RG TWINS, LLC - Florida Company Profile

Company Details

Entity Name: RG TWINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG TWINS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000141218
FEI/EIN Number 46-1341240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4130 NW 66TH AVENUE, CORAL SPRINGS, FL, 33067
Mail Address: 4130 NW 66TH AVENUE, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON JUAN E Managing Member 4130 NW 66TH AVENUE, CORAL SPRINGS, FL, 33067
GARCIA DORANNIE Managing Member 4130 NW 66TH AVENUE, CORAL SPRINGS, FL, 33067
1964 INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065062 MAGIC TWINS EXPIRED 2017-06-13 2022-12-31 - 4130 NW 66TH AVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 1964 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-03-10 - -
LC AMENDMENT 2012-11-15 - -

Documents

Name Date
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-08
LC Amendment 2015-03-10
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
LC Amendment 2012-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State